Search icon

2001 N.E. 56TH STREET LLC - Florida Company Profile

Company Details

Entity Name: 2001 N.E. 56TH STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2001 N.E. 56TH STREET LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jun 2016 (9 years ago)
Document Number: L16000014511
FEI/EIN Number 81-3365062

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1484 NE 53rd Ct, Fort Lauderdale, FL, 33334, US
Mail Address: 1484 NE 53rd Ct, Fort Lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENKRANZ EDWARD Authorized Member 1484 NE 53rd Ct, Fort Lauderdale, FL, 33334
Rosenkranz Vira Agent 1484 NE 53rd Ct, Fort Lauderdale, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-12 Rosenkranz, Vira -
CHANGE OF PRINCIPAL ADDRESS 2020-01-04 1484 NE 53rd Ct, Fort Lauderdale, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-04 1484 NE 53rd Ct, Fort Lauderdale, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-01-04 1484 NE 53rd Ct, Fort Lauderdale, FL 33334 -
LC AMENDMENT 2016-06-10 - -
LC INTEREST EXCHANGE 2016-05-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-08-12
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-08-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State